Search icon

PARK CENTRE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CENTRE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1960 (65 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 133647
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 502-504 NORTH BARRY ST., OLEAN, NY, United States, 14760

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
MAGNANO BROS., INC. DOS Process Agent 502-504 NORTH BARRY ST., OLEAN, NY, United States, 14760

Unique Entity ID

CAGE Code:
35FY8
UEI Expiration Date:
2020-10-30

Business Information

Activation Date:
2019-10-31
Initial Registration Date:
2005-01-18

Commercial and government entity program

CAGE number:
35FY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-08
CAGE Expiration:
2025-10-07
SAM Expiration:
2021-10-07

Contact Information

POC:
KIMBERLEY BECK

History

Start date End date Type Value
2021-12-28 2022-08-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1962-02-20 2021-12-28 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1960-12-07 1962-02-20 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1960-12-07 2022-08-17 Address 502-504 NORTH BARRY ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817002787 2022-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-16
000712000519 2000-07-12 CERTIFICATE OF MERGER 2000-07-31
B562374-2 1987-11-04 ASSUMED NAME CORP INITIAL FILING 1987-11-04
A211690-2 1975-02-03 CERTIFICATE OF AMENDMENT 1975-02-03
312992 1962-02-20 CERTIFICATE OF AMENDMENT 1962-02-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P16PAP7001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13448.16
Base And Exercised Options Value:
13448.16
Base And All Options Value:
13448.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-10-21
Description:
IGF::OT::IGF OFFICE CLEANING AT SSA OLEAN OFFICE, OLEAN, NY
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
GS02B2316611151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
20585.10
Base And Exercised Options Value:
20585.10
Base And All Options Value:
1790903.92
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2316611120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
20585.10
Base And Exercised Options Value:
20585.10
Base And All Options Value:
1790903.92
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180693.00
Total Face Value Of Loan:
180693.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180693.00
Total Face Value Of Loan:
180693.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-14
Type:
Planned
Address:
2626 W. STATE STREET, HOLIDAY PARK BUSINESS CENTRE, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-26
Type:
Planned
Address:
519 N. UNION STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-20
Type:
Planned
Address:
130 SOUTH UNION STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$180,693
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,603.89
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $180,693

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State